COPERION LIMITED
Status | ACTIVE |
Company No. | 01185424 |
Category | Private Limited Company |
Incorporated | 27 Sep 1974 |
Age | 49 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
COPERION LIMITED is an active private limited company with number 01185424. It was incorporated 49 years, 8 months, 4 days ago, on 27 September 1974. The company address is Archway House Archway House, Chester, CH1 3DR, England.
Company Fillings
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Kevin Buchler
Documents
Resolution
Date: 05 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type small
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type small
Date: 04 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Markus Parzer
Appointment date: 2021-09-06
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-06
Officer name: Ulrich Hubert Alois Bartel
Documents
Appoint corporate secretary company with name date
Date: 11 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dtm Legal
Appointment date: 2021-05-17
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
Old address: Unit 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS
Change date: 2021-06-11
New address: Archway House Station Road Chester CH1 3DR
Documents
Accounts with accounts type small
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 13 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hillenbrand Inc
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-03
Psc name: Coperion Gmbh
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ulrich Hubert Alois Bartel
Appointment date: 2021-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Klaus Ingo Rädisch
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klaus Ingo Rädisch
Appointment date: 2018-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: John Fisher
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-03
Psc name: Coperion Gmbh
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type small
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-22
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Kevin Buchler
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Gerhard Wirz
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fisher
Appointment date: 2017-03-01
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerhard Wirz
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulf Wittmann
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Vincent Leroux
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Mr Vincent Leroux
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Thomas Kehl
Documents
Accounts with accounts type full
Date: 09 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
Old address: Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Kehl
Change date: 2014-04-15
Documents
Accounts with accounts type full
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Change account reference date company current shortened
Date: 04 Feb 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Old address: Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE
Change date: 2011-05-06
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ulf Wittmann
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ludwig Vetter
Documents
Accounts with accounts type full
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Kehl
Change date: 2009-10-01
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Werner Strauch
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed thomas kehl
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director guenter bachmann
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/12/06--------- £ si 250000@1=250000 £ ic 250000/500000
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/12/06
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: andrew house 26 mellor rd. Cheadle hulme cheshire SK8 5AU
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Some Companies
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 10393659 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LINKSIDE AVENUE,OXFORD,OX2 8HY
Number: | 08906622 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CLIFF ROAD,NORTHWICH,CW8 3QY
Number: | 04064863 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKIE FISH AND KEBAB BAR LIMITED
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 10308897 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SHERBORNE ROAD,WOLVERHAMPTON,WV10 9EU
Number: | 07634906 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ELSTREE GARDENS,BELVEDERE,DA17 5DR
Number: | 11876358 |
Status: | ACTIVE |
Category: | Private Limited Company |